Company NameS P B Civil Engineering (Lincs) Limited
Company StatusDissolved
Company Number07096081
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 5 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Eileen Webster
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Trent View
Keadby
Scunthorpe
North Lincolnshire
DN17 3DR
Director NameMrs Caroline Joan Barrett
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Hoylake Road
Scunthorpe
South Humberside
DN17 2AZ
Director NameMr Stephen Paul Barrett
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2014)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39a Hoylake Road
Scunthorpe
South Humberside
DN17 2AZ
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2010(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2014)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered Address4 Lambton Place
Leeds
LS8 5PF
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Caroline Joan Barrett
50.00%
Ordinary
1 at £1Stephen Paul Barrett
50.00%
Ordinary

Financials

Year2014
Net Worth£467
Cash£81
Current Liabilities£239,953

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Registered office address changed from 39a Hoylake Road Scunthorpe South Humberside DN17 2AZ to 4 Lambton Place Leeds LS8 5PF on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 39a Hoylake Road Scunthorpe South Humberside DN17 2AZ to 4 Lambton Place Leeds LS8 5PF on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 39a Hoylake Road Scunthorpe South Humberside DN17 2AZ to 4 Lambton Place Leeds LS8 5PF on 7 January 2015 (1 page)
17 December 2014Termination of appointment of Caroline Joan Barrett as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Stephen Paul Barrett as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Axholme Secretaries Limited as a secretary on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Caroline Joan Barrett as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Stephen Paul Barrett as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Axholme Secretaries Limited as a secretary on 17 December 2014 (1 page)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Registration of charge 070960810001 (22 pages)
9 January 2014Registration of charge 070960810001 (22 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 January 2013Registered office address changed from 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA United Kingdom on 17 January 2013 (1 page)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
17 January 2013Registered office address changed from 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA United Kingdom on 17 January 2013 (1 page)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 6 November 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 February 2012Appointment of Mr Stephen Paul Barrett as a director (2 pages)
24 February 2012Appointment of Mr Stephen Paul Barrett as a director (2 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
3 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1
(3 pages)
3 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1
(3 pages)
3 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1
(3 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
10 February 2010Appointment of Axholme Secretaries Limited as a secretary (2 pages)
10 February 2010Appointment of Mrs Caroline Joan Barrett as a director (2 pages)
10 February 2010Termination of appointment of Eileen Webster as a director (1 page)
10 February 2010Termination of appointment of Eileen Webster as a director (1 page)
10 February 2010Appointment of Mrs Caroline Joan Barrett as a director (2 pages)
10 February 2010Appointment of Axholme Secretaries Limited as a secretary (2 pages)
4 December 2009Incorporation (33 pages)
4 December 2009Incorporation (33 pages)